(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 30, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 30, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Clockhouse Dogflud Way Farnham GU9 7UD. Change occurred on June 5, 2023. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed id freight LIMITEDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on August 26, 2022. Company's previous address: 24 City Road London EC1V 2NX England.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24 City Road London EC1V 2NX. Change occurred on May 18, 2022. Company's previous address: C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 13, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 16, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW. Change occurred on January 11, 2019. Company's previous address: Ground Floor, Warwick House Warwick House Industrial Estate, Banbury Road Southam Warwickshire CV47 2PT United Kingdom.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 17, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on January 17, 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|